Name: | PSI SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Nov 2006 (18 years ago) |
Entity Number: | 3440328 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 818-847-6180
Name | Role | Address |
---|---|---|
PSI SERVICES LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-05 | 2024-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-05-05 | 2024-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-09-30 | 2022-05-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-09-30 | 2022-05-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-05-23 | 2013-09-30 | Address | 111 8TH AVE., 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-05-23 | 2013-09-30 | Address | 111 8TH AVE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-11-21 | 2013-05-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101036254 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221101001325 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
220505000456 | 2022-05-04 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-04 |
201102061257 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181101006142 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161101006650 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141103006849 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
130930000322 | 2013-09-30 | CERTIFICATE OF CHANGE | 2013-09-30 |
130523000140 | 2013-05-23 | CERTIFICATE OF CHANGE | 2013-05-23 |
121101006068 | 2012-11-01 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State